About

Registered Number: 03142163
Date of Incorporation: 29/12/1995 (28 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 3 months ago)
Registered Address: 15-19 Cavendish Place, London, W1G 0DD,

 

Having been setup in 1995, 8 Degrees West Ltd has its registered office in London, it's status at Companies House is "Dissolved". There is only one director listed for the organisation at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY, Shane Gerald Thomas 21 September 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 08 November 2019
CS01 - N/A 14 May 2019
RESOLUTIONS - N/A 29 October 2018
AA - Annual Accounts 27 September 2018
AA01 - Change of accounting reference date 12 September 2018
CS01 - N/A 02 May 2018
RP04AR01 - N/A 30 January 2018
RP04CS01 - N/A 30 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 09 December 2016
AD01 - Change of registered office address 07 October 2016
AR01 - Annual Return 31 May 2016
AP01 - Appointment of director 20 April 2016
TM01 - Termination of appointment of director 18 April 2016
TM02 - Termination of appointment of secretary 01 April 2016
AD01 - Change of registered office address 18 November 2015
AD01 - Change of registered office address 30 October 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 16 May 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AD01 - Change of registered office address 22 January 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 03 July 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 28 October 2005
AAMD - Amended Accounts 28 October 2005
AAMD - Amended Accounts 28 October 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 27 February 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 09 May 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 18 March 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 18 February 1998
RESOLUTIONS - N/A 25 January 1998
RESOLUTIONS - N/A 25 January 1998
RESOLUTIONS - N/A 25 January 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 02 October 1997
RESOLUTIONS - N/A 06 January 1997
RESOLUTIONS - N/A 06 January 1997
RESOLUTIONS - N/A 06 January 1997
363s - Annual Return 06 January 1997
288 - N/A 08 August 1996
288 - N/A 08 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 August 1996
288 - N/A 10 January 1996
288 - N/A 10 January 1996
287 - Change in situation or address of Registered Office 10 January 1996
NEWINC - New incorporation documents 29 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.